Entity Name: | BEN SCHICK REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEN SCHICK REAL ESTATE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Oct 2006 (18 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 09 Feb 2023 (2 years ago) |
Document Number: | L06000105663 |
FEI/EIN Number |
205785506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 International Parkway, Suite 270, Lake Mary, FL, 32746, US |
Mail Address: | 250 International Parkway, Suite 270, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHICK BENJAMIN M | Manager | 250 International Parkway, Lake Mary, FL, 32746 |
SCHICK BENJAMIN M | Agent | 250 International Parkway, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2023-02-09 | BEN SCHICK REAL ESTATE, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 250 International Parkway, Suite 270, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 250 International Parkway, Suite 270, Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 250 International Parkway, Suite 270, Lake Mary, FL 32746 | - |
LC STMNT OF RA/RO CHG | 2015-08-10 | - | - |
LC AMENDMENT | 2007-01-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
LC Name Change | 2023-02-09 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State